Search icon

DML MORTGAGE ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DML MORTGAGE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1988 (37 years ago)
Entity Number: 1270255
ZIP code: 10598
County: Westchester
Place of Formation: New York
Principal Address: 334 Underhill Avenue, Building 2, 334 Underhill Avenue, Building 2, Yorktown Heights, NY, United States, 10598
Address: 334 UNDERHILL AVE. Building 2, 334 Underhill Avenue. Building 2, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M. LICHTMAN Chief Executive Officer 334 UNDERHILL AVENUE, BUILDING 2, 334 UNDERHILL AVENUE, BUILDING 2, YORKTOWN HEIGHTS, NY, United States, 10598

Agent

Name Role Address
DAVID M. LICHTMAN Agent 3 CALE RD., AMAWALK, NY, 10501

DOS Process Agent

Name Role Address
DML MORTGAGE ENTERPRISES, INC. DOS Process Agent 334 UNDERHILL AVE. Building 2, 334 Underhill Avenue. Building 2, YORKTOWN HEIGHTS, NY, United States, 10598

Links between entities

Type:
Headquarter of
Company Number:
F04000001654
State:
FLORIDA
Type:
Headquarter of
Company Number:
0920253
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DAVID LICHTMAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3386712

Unique Entity ID

Unique Entity ID:
VE1JCKG7MXX5
CAGE Code:
119L7
UEI Expiration Date:
2026-05-30

Business Information

Activation Date:
2025-06-03
Initial Registration Date:
2025-03-27

Form 5500 Series

Employer Identification Number (EIN):
133477259
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 334 UNDERHILL AVENUE, BUILDING 2, 334 UNDERHILL AVENUE, BUILDING 2, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 334 UNDERHILL AVE, SUITE 2, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 334 UNDERHILL AVE, SUITE 2, YORKTOWN HEIGHTS, NY, 10598, 4530, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-10-12 Address 334 UNDERHILL AVE, SUITE 2, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603000899 2024-06-03 BIENNIAL STATEMENT 2024-06-03
231012002348 2023-10-12 BIENNIAL STATEMENT 2022-06-01
200611060072 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180928006161 2018-09-28 BIENNIAL STATEMENT 2018-06-01
161031006102 2016-10-31 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State